Background WavePink WaveYellow Wave

ROTABROACH LIMITED (03008165)

ROTABROACH LIMITED (03008165) is an active UK company. incorporated on 10 January 1995. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROTABROACH LIMITED has been registered for 31 years. Current directors include GREY MBE, David.

Company Number
03008165
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREY MBE, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTABROACH LIMITED

ROTABROACH LIMITED is an active company incorporated on 10 January 1995 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROTABROACH LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03008165

LTD Company

Age

31 Years

Incorporated 10 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

OSL 2014 LIMITED
From: 6 March 2014To: 16 October 2015
ROTABROACH LIMITED
From: 20 January 1999To: 6 March 2014
RATCLIFFE SPRINGS LIMITED
From: 10 January 1995To: 20 January 1999
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield, S9 3WD,

Previous Addresses

C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL
From: 10 January 1995To: 16 March 2016
Timeline

3 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 17
Owner Exit
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

GREY MBE, David

Active
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed 21 Feb 2002

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Secretary
Appointed 21 Feb 2002
Resigned 30 Sept 2002

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Secretary
Appointed 27 Jun 2003
Resigned 28 Mar 2008

LITTLE, Christine

Resigned
68 Sherwood Drive, HarrogateHG2 7HF
Secretary
Appointed 07 Nov 2001
Resigned 21 Feb 2002

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Secretary
Appointed 02 Jun 2008
Resigned 29 Sept 2017

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Secretary
Appointed 10 Jan 1995
Resigned 07 Nov 2001

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Secretary
Appointed 30 Sept 2002
Resigned 27 Jun 2003

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 10 Jan 1995
Resigned 28 Feb 1997

CLIFT, Jack

Resigned
48 Spring Walk, WorksopS80 1XG
Born December 1936
Director
Appointed 04 Jan 1999
Resigned 30 Apr 1999

COATES, Stephen Anthony

Resigned
Stonecourt Thorp Arch Park, WetherbyLS23 7AN
Born February 1952
Director
Appointed 10 Sept 1999
Resigned 04 May 2000

COLEMAN, James Anthony

Resigned
Pasture House, YorkYO6 4LG
Born July 1956
Director
Appointed 10 Jan 1995
Resigned 06 Nov 2000

DORSETT, Peter William

Resigned
1 Westfield Close, ChesterfieldS40 3RS
Born August 1939
Director
Appointed 04 Jan 1999
Resigned 31 Aug 1999

DUFFIN, Mark

Resigned
The Maltings, BanburyOX17 3NN
Born May 1967
Director
Appointed 01 Mar 1999
Resigned 22 Mar 2001

FROWEN, Keith Royston

Resigned
16 Cornwall Close, WednesburyWS10 0SE
Born April 1959
Director
Appointed 10 Jan 1995
Resigned 23 Dec 1998

LOVERIDGE, Edward John

Resigned
Lyons Barn Farmhouse, Barton Gate Barton Under NeedwoodDE13 8BP
Born September 1951
Director
Appointed 10 Jan 1995
Resigned 09 Jun 1997

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Born February 1953
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2017

NEWMAN, Brian Morley

Resigned
Beckbury House, ShrewsburySY2 6PQ
Born October 1947
Director
Appointed 04 Jan 1999
Resigned 31 Mar 2001

NEWMAN, Brian Morley

Resigned
Beckbury House 87 London Road, ShrewsburySY2 6PQ
Born October 1957
Director
Appointed 10 Jan 1995
Resigned 23 Dec 1998

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Born July 1945
Director
Appointed 10 Jan 1995
Resigned 07 Nov 2001

ROE, Kevin Edwardson

Resigned
5 Cranford Gardens, ManchesterM41 8SP
Born February 1948
Director
Appointed 04 Aug 1997
Resigned 23 Dec 1998

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Born July 1963
Director
Appointed 17 Sept 2001
Resigned 27 Jun 2003

SAHOTA, Sulakhan

Resigned
7 Blythe Way, SolihullB91 3EY
Born March 1960
Director
Appointed 06 Nov 2000
Resigned 21 Feb 2002

WALKER, Alan Henry

Resigned
39 Mickleton Close, RedditchB98 7XX
Born December 1934
Director
Appointed 10 Jan 1995
Resigned 01 Jan 1997

WILLIAMS, Richard Sidney

Resigned
26 Glebe Lane, StaffsST20 0ER
Born August 1942
Director
Appointed 10 Jan 1995
Resigned 01 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Osl Group Holdings Ltd

Active
Burgess Road, SheffieldS9 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Burgess Road, SheffieldS9 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
287Change of Registered Office
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
12 January 1995
224224
Incorporation Company
10 January 1995
NEWINCIncorporation